logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mccreery, Stuart

    Related profiles found in government register
  • Mccreery, Stuart

    Registered addresses and corresponding companies
    • 42, Pepys Court, Cambridge, CB4 1GF, England

      IIF 1
    • 55, Clifton Road, Cambridge, CB1 7EF, United Kingdom

      IIF 2
    • 4 Balmoral Drive, Balmoral Drive, Ramsey, Huntingdon, PE26 2YR, England

      IIF 3
    • 22, Brightwell Place, Shepreth, Royston, SG8 6PL, England

      IIF 4
    • 3, Aldous Court, Fowlmere, Royston, SG8 7WA, United Kingdom

      IIF 5
    • William Robinson Building, 3 Woodfield Terrace, Stansted Mountfitchet, Stanstead, CM24 8AJ, United Kingdom

      IIF 6
    • William Robinson Building 1-3, Woodfield Terrace, Stansted, CM24 8AJ, United Kingdom

      IIF 7 IIF 8
  • Mccreery, Stuart Alexander

    Registered addresses and corresponding companies
    • Stanmore House 64-68, Blackburn Street, Manchester, M26 2JS

      IIF 9
  • Mccreery, Stuart Alexander
    British finance director

    Registered addresses and corresponding companies
  • Mccreery, Stuart
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 27, North Street, Bishops Stortford, CM23 2LD, England

      IIF 24
    • Unit 55, Clifton Road, Cambridge, CB1 7EF, England

      IIF 25
    • Stanmore House 64-68, Blackburn Street, Manchester, M26 2JS

      IIF 26
    • 1, New Barn, Brook Road, Thriplow, Royston, SG8 7RG, England

      IIF 27
    • 3, Aldous Court, Fowlmere, Royston, SG8 7WA, United Kingdom

      IIF 28
    • William Robinson Building 1-3, Woodfield Terrace, Stansted, CM24 8AJ, United Kingdom

      IIF 29 IIF 30
  • Mccreery, Stuart
    British business owner born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • William Robinson Building, 3 Woodfield Terrace, Stansted Mountfitchet, Stanstead, CM24 8AJ, United Kingdom

      IIF 31
  • Mccreery, Stuart
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Aldous Court, Fowlmere, Royston, Hertfordshire, SG8 7WA, United Kingdom

      IIF 32
    • William Robinson Building 1-3, Woodfield Terrace, Stansted, Essex, CM24 8AJ, United Kingdom

      IIF 33
    • William Robinson Building, 3 Woodfield Terrace, Stansted, Essex, CM24 8AJ, United Kingdom

      IIF 34
  • Mccreery, Stuart
    British managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 35
    • 3, Aldous Court, Fowlmere, Royston, Hertfordshire, SG8 7WA, United Kingdom

      IIF 36
  • Mccreery, Stuart
    British none born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, William Robinson Building, Woodfield Terrace, Stansted, Essex, CM24 8AJ, United Kingdom

      IIF 37
  • Mccreery, Stuart Alexander
    British fiance director born in October 1966

    Registered addresses and corresponding companies
    • 5 Hills View, Great Shelford, Cambridge, Cambridgeshire, CB2 5AY

      IIF 38 IIF 39
  • Mccreery, Stuart Alexander
    British finance director born in October 1966

    Registered addresses and corresponding companies
  • Mr Stuart Mccreery
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 55, Clifton Road, Cambridge, CB1 7EF, England

      IIF 43
    • 55, Clifton Road, Cambridge, CB1 7EF, United Kingdom

      IIF 44
    • 3, Aldous Court, Royston, SG8 7WA, United Kingdom

      IIF 45
    • Units 1 To 3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 46
    • William Robinson Building, 3 Woodfield Terrace, Stanstead, CM24 8AJ, United Kingdom

      IIF 47
    • William Robinson Building 1-3, Woodfield Terrace, Stansted, CM24 8AJ, United Kingdom

      IIF 48
    • William Robinson Building, 3 Woodfield Terrace, Stansted, CM24 8AJ, United Kingdom

      IIF 49
  • Mr Stuart Alexander Mccreery
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 27, North Street, Bishops Stortford, CM23 2LD, England

      IIF 50
child relation
Offspring entities and appointments
Active 11
  • 1
    55 Clifton Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,328 GBP2020-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 2
    DS PDR LTD
    Appointment / Control
    55 Clifton Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,729 GBP2025-03-31
    Officer
    2023-03-01 ~ now
    IIF 2 - Secretary → ME
  • 3
    Unit 55 Clifton Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,393 GBP2024-05-31
    Officer
    2019-11-29 ~ now
    IIF 25 - Director → ME
  • 4
    FOOTPRINT VENTURES LIMITED
    Appointment / Control
    3 Aldous Court, Fowlmere, Royston, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -20,709 GBP2024-05-31
    Officer
    2019-10-25 ~ now
    IIF 28 - Director → ME
    2019-10-25 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    MERE SOLUTIONS LIMITED
    - now Appointment / Control
    SYMBIAN SOLUTIONS LIMITED - 2021-10-05 Appointment / Control
    55 Clifton Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    66 GBP2024-10-31
    Officer
    2019-10-24 ~ now
    IIF 29 - Director → ME
    2019-10-24 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    SPRING SOLUTIONS LIMITED
    Appointment / Control
    3 Aldous Court, Fowlmere, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,827 GBP2024-03-31
    Officer
    2022-03-10 ~ now
    IIF 27 - Director → ME
  • 7
    SYMBIAN ASSOCIATES LIMITED
    Appointment / Control
    55 Clifton Road, Cambridge, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    616,495 GBP2020-02-28
    Officer
    2011-09-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    SYMBIAN CREATE LTD
    Appointment / Control
    Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,093 GBP2021-02-28
    Officer
    2016-04-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 9
    SYMBIAN PRINT INTELLIGENCE LTD.
    Appointment / Control
    Stanmore House 64-68, Blackburn Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    242,482 GBP2020-02-29
    Officer
    2011-12-09 ~ now
    IIF 26 - Director → ME
    2016-02-01 ~ now
    IIF 9 - Secretary → ME
  • 10
    TALK BUSINESS LIMITED
    Appointment / Control
    3 Aldous Court, Fowlmere, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,370 GBP2024-11-30
    Officer
    2017-09-25 ~ now
    IIF 30 - Director → ME
    2017-09-25 ~ now
    IIF 7 - Secretary → ME
  • 11
    TDM FRANCHISE LIMITED
    - now Appointment / Control
    TDM PAINT LIMITED - 2021-02-17
    27 North Street, Bishops Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,531 GBP2023-12-31
    Officer
    2022-12-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    55 Clifton Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,328 GBP2020-11-30
    Officer
    2013-04-22 ~ 2019-12-31
    IIF 37 - Director → ME
  • 2
    KB PDR LTD - 2023-06-13 Appointment / Control
    88 High Street, Ramsey, Huntingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,750 GBP2023-08-31
    Officer
    2022-08-21 ~ 2023-03-29
    IIF 3 - Secretary → ME
  • 3
    ESD MEDIA LIMITED
    Appointment / Control
    42 Pepys Court, Cambridge, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,096 GBP2015-04-30
    Officer
    2012-07-31 ~ 2016-12-28
    IIF 1 - Secretary → ME
  • 4
    INDEPENDENT NEWSPAPERS (REGIONALS) LTD
    - now Appointment / Control
    INDEPENDENT NEWSPAPERS (UK) LIMITED - 1998-05-27 Appointment / Control
    Related registrations: 04059899, 01370287, 01908967
    GREATER LONDON & ESSEX NEWSPAPERS LIMITED - 1994-04-29
    ESSEX AND EAST LONDON NEWSPAPERS LIMITED - 1977-12-31
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2004-01-01
    IIF 42 - Director → ME
    1997-04-21 ~ 2002-06-21
    IIF 18 - Secretary → ME
  • 5
    Other registered numbers: 01265184, 02675454, 03094751
    CAPITAL NEWSPAPERS LIMITED - 2004-01-26 Appointment / Control
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1999-10-25 ~ 2004-01-01
    IIF 38 - Director → ME
    1997-04-21 ~ 2002-06-21
    IIF 22 - Secretary → ME
  • 6
    Other registered numbers: 02085179, 02675454, 03094751
    CITY RECORDER NEWSPAPERS LIMITED - 2004-01-26 Appointment / Control
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 23 - Secretary → ME
  • 7
    GREATER LONDON & ESSEX NEWSPAPERS (PUBLISHING) LTD - 2004-01-26 Appointment / Control
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 12 - Secretary → ME
  • 8
    Other registered number: 01101079
    HERALD DISTRIBUTORS LIMITED - 2004-01-26 Appointment / Control
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 13 - Secretary → ME
  • 9
    Other registered number: 02177276
    HACKNEY GAZETTE LIMITED - 2004-01-26 Appointment / Control
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 10 - Secretary → ME
  • 10
    Other registered number: 03378889
    INDEPENDENT NEWSPAPERS (KENT) LIMITED - 2004-01-26 Appointment / Control
    FLETCHER NEWSPAPERS LIMITED - 1998-01-16 Appointment / Control
    BASICMOTOR PROJECTS LIMITED - 1994-01-19
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-08-19 ~ 2003-12-30
    IIF 41 - Director → ME
    1997-08-19 ~ 2002-11-08
    IIF 20 - Secretary → ME
  • 11
    Other registered number: 02876259
    KENTISH TIMES NEWSPAPERS LIMITED - 2004-01-26 Appointment / Control
    TIPDEMO LIMITED - 1997-06-26
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-08-19 ~ 2004-01-01
    IIF 40 - Director → ME
    1997-08-19 ~ 2002-05-27
    IIF 21 - Secretary → ME
  • 12
    Other registered numbers: 01265184, 02085179, 02675454
    LONDON RECORDER NEWSPAPERS LIMITED - 2004-01-26 Appointment / Control
    MAWLAW 276 LIMITED - 1995-11-15
    Related registration: 03039570
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1999-10-25 ~ 2004-01-01
    IIF 39 - Director → ME
    1997-04-21 ~ 2002-06-21
    IIF 17 - Secretary → ME
  • 13
    Other registered numbers: 01265184, 02085179, 03094751
    NORTH LONDON NEWS LIMITED - 2004-01-26 Appointment / Control
    WINDPRESS LIMITED - 1992-04-16
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2001-12-21
    IIF 16 - Secretary → ME
  • 14
    WEEKLY HERALD NEWSPAPERS LIMITED - 2004-01-26 Appointment / Control
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 15 - Secretary → ME
  • 15
    JB PDR LTD
    Appointment / Control
    22 Brightwell Place, Shepreth, Royston, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,103 GBP2025-02-28
    Officer
    2022-08-25 ~ 2023-05-19
    IIF 4 - Secretary → ME
  • 16
    ARCHANT COMMUNITY MEDIA LIMITED - 2023-03-07
    Related registration: 02450400
    ARCHANT REGIONAL LIMITED - 2011-11-16 Appointment / Control
    Related registration: 02450400
    EASTERN COUNTIES NEWSPAPERS GROUP LIMITED - 2002-03-01
    Related registration: 00066951
    EASTERN COUNTIES NEWSPAPERS GROUP LIMITED - 1977-12-31
    Related registration: 00066951
    Newsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2004-05-05 ~ 2009-03-16
    IIF 36 - Director → ME
    2009-03-26 ~ 2011-04-06
    IIF 35 - Director → ME
  • 17
    NORTH WEST LONDON PRESS LTD.
    Appointment / Control
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 11 - Secretary → ME
  • 18
    SPRING SOLUTIONS LIMITED
    Appointment / Control
    3 Aldous Court, Fowlmere, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,827 GBP2024-03-31
    Officer
    2019-03-01 ~ 2021-10-21
    IIF 34 - Director → ME
    Person with significant control
    2019-03-01 ~ 2021-10-21
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    STANTONMILL LIMITED
    Appointment / Control
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2000-02-18
    IIF 19 - Secretary → ME
  • 20
    TDM PAINT LIMITED - 2021-02-17 Appointment / Control
    27 North Street, Bishops Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,531 GBP2023-12-31
    Officer
    2018-12-07 ~ 2018-12-17
    IIF 31 - Director → ME
    2018-12-07 ~ 2018-12-17
    IIF 6 - Secretary → ME
    Person with significant control
    2018-12-07 ~ 2018-12-21
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    TOUCH TONE TRAINING LIMITED
    - now Appointment / Control
    RUGBY MAGAZINES LIMITED - 1999-06-03 Appointment / Control
    HARLOW DIRECT TYPESETTERS LIMITED - 1995-06-16
    39 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ 2002-06-21
    IIF 14 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.